LF MADISON CORP.

Name: | LF MADISON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1997 (28 years ago) |
Entity Number: | 2155009 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVE / 32ND FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 580 FIFTH AVE / 32ND FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JEFFREY FRIMET | Chief Executive Officer | 580 FIFTH AVE / 32ND FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 580 FIFTH AVE / 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-06-02 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2025-02-26 | 2025-06-02 | Address | 580 FIFTH AVE / 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-06-02 | Address | 580 FIFTH AVE / 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2025-02-26 | 2025-02-26 | Address | 580 FIFTH AVE / 32ND FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003161 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
250226002883 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
210601061347 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604061339 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
150603006338 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State